(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 3, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 5, 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 31, 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD. Change occurred on December 5, 2020. Company's previous address: 24 Goodhart Place London E14 8EG England.
filed on: 5th, December 2020
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 3, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 3, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 3, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 15, 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Goodhart Place London E14 8EG. Change occurred on June 15, 2018. Company's previous address: 69 Butlers & Colonial Wharf London SE1 2PY England.
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 15, 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 3, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 1, 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 3, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 69 Butlers & Colonial Wharf London SE1 2PY. Change occurred on October 5, 2015. Company's previous address: 98 New Street Rugby Warwickshire CV22 7BD.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 8, 2014 director's details were changed
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 11, 2014. Old Address: Flat 3 48 Woodbridge Road Guildford Surrey GU1 4RJ United Kingdom
filed on: 11th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 11, 2014. Old Address: 98 New Street Rugby Warwickshire CV22 7BD England
filed on: 11th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 7, 2013: 1 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 27, 2012 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 28, 2012. Old Address: 38 Chantrey Road Brixton London SW9 9TE United Kingdom
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2011
| incorporation
|
Free Download
(22 pages)
|